Edinburgh
EH2 4NA
Scotland
Director Name | Mr Mark Christopher Burgess |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Stewart William Davie |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Roderick John Gordon Duncan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Ryan Fletcher |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr David William Ingham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Andrew James Bruges Irving |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Philip Harvey Ives |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Henry Joseph McKeown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Andrew Peter Rogers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Brian Thomson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Registered Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
28 June 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with updates (5 pages) |
3 November 2021 | Current accounting period shortened from 31 March 2022 to 30 November 2021 (1 page) |
19 July 2021 | Memorandum and Articles of Association (10 pages) |
19 July 2021 | Resolutions
|
7 July 2021 | Resolutions
|
7 July 2021 | Memorandum and Articles of Association (41 pages) |
24 June 2021 | Solvency Statement dated 18/06/21 (2 pages) |
24 June 2021 | Sub-division of shares on 18 June 2021 (6 pages) |
24 June 2021 | Statement of capital on 24 June 2021
|
24 June 2021 | Resolutions
|
24 June 2021 | Statement by Directors (2 pages) |
23 June 2021 | Resolutions
|
23 June 2021 | Change of share class name or designation (2 pages) |
23 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
23 June 2021 | Resolutions
|
22 June 2021 | Statement of capital following an allotment of shares on 18 June 2021
|
22 June 2021 | Notification of Ryan Fletcher as a person with significant control on 18 June 2021 (2 pages) |
22 June 2021 | Statement of capital following an allotment of shares on 18 June 2021
|
22 June 2021 | Change of details for Mr Brian Thomson as a person with significant control on 18 June 2021 (2 pages) |
18 March 2021 | Incorporation Statement of capital on 2021-03-18
|